Evx Contract Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-03-31 | |
Trade Debtors | £2 | 0% |
Employees | £0 | 0% |
UNIVERSAL PROCESS SERVICES LIMITED
AMBITION CONSULTANCY SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05909596 |
Record last updated | Monday, February 9, 2015 7:24:41 AM UTC |
Official Address | 7 Unit Harlow Mill Business Park River Way Mark Hall |
Postal Code | CM202DW |
Sector | Temporary employment agency activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 18, 2014 | Annual return | |
Financials | Apr 3, 2014 | Annual accounts | |
Registry | Nov 8, 2013 | Resignation of one Secretary (a woman) | |
Registry | Nov 8, 2013 | Resignation of one Secretary | |
Registry | Aug 19, 2013 | Annual return | |
Financials | Apr 12, 2013 | Annual accounts | |
Registry | Aug 29, 2012 | Annual return | |
Financials | Apr 17, 2012 | Annual accounts | |
Registry | Aug 24, 2011 | Annual return | |
Financials | May 31, 2011 | Annual accounts | |
Registry | Nov 10, 2010 | Appointment of a woman as Secretary | |
Registry | Nov 10, 2010 | Resignation of one Secretary | |
Registry | Sep 15, 2010 | Resignation of one Director | |
Registry | Aug 17, 2010 | Annual return | |
Financials | Apr 7, 2010 | Annual accounts | |
Registry | Mar 31, 2010 | Resignation of one Accountant and one Director (a man) | |
Registry | Mar 31, 2010 | Appointment of a woman as Secretary | |
Registry | Jan 4, 2010 | Company name change | |
Registry | Jan 4, 2010 | Change of name certificate | |
Registry | Jan 4, 2010 | Notice of change of name nm01 - resolution | |
Financials | Dec 15, 2009 | Annual accounts | |
Registry | Nov 6, 2009 | Change of particulars for director | |
Registry | Oct 15, 2009 | Change of registered office address | |
Registry | Aug 24, 2009 | Annual return | |
Financials | Jan 20, 2009 | Annual accounts | |
Registry | Aug 21, 2008 | Annual return | |
Registry | Aug 20, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 13, 2008 | Resignation of a woman | |
Registry | Jun 13, 2008 | Appointment of a man as Director | |
Registry | Jun 13, 2008 | Appointment of a man as Secretary | |
Registry | Jun 13, 2008 | Resignation of a secretary | |
Registry | Jun 4, 2008 | Change in situation or address of registered office | |
Registry | Apr 4, 2008 | Company name change | |
Financials | Mar 31, 2008 | Annual accounts | |
Registry | Mar 31, 2008 | Change of name certificate | |
Registry | Aug 29, 2007 | Annual return | |
Registry | Aug 16, 2007 | Change of accounting reference date | |
Registry | Oct 20, 2006 | Appointment of a secretary | |
Registry | Oct 20, 2006 | Appointment of a director | |
Registry | Oct 20, 2006 | Change in situation or address of registered office | |
Registry | Aug 31, 2006 | Resignation of a director | |
Registry | Aug 31, 2006 | Resignation of a secretary | |
Registry | Aug 18, 2006 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Aug 17, 2006 | Two appointments: 2 companies | |